This company is commonly known as Ge Capital European Treasury Services Limited. The company was founded 25 years ago and was given the registration number 03601645. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED |
---|---|---|
Company Number | : | 03601645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1998 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
1, More London Place, London, SE1 2AF | Director | 30 March 2017 | Active |
86-88, Lower Leeson Street, Dublin, Ireland, D02 A668 | Director | 13 May 2019 | Active |
7 Belgravia Road, St Johns, Wakefield, WF1 3JP | Secretary | 20 July 1999 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 20 January 2004 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 21 July 1998 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Director | 11 June 2014 | Active |
201 High Ridge Road, Stamford, United States, | Director | 15 February 2011 | Active |
Soheen, Dysart, Corofin, Ireland, IRISH | Director | 22 October 2007 | Active |
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF | Director | 06 May 2004 | Active |
23 Holders Hill Crescent, London, NW14 1NE | Director | 20 June 2003 | Active |
18 Rosary Gardens, London, SW7 4NT | Director | 14 December 2001 | Active |
18 Rosary Gardens, London, SW7 4NT | Director | 20 July 1999 | Active |
11 Wheatley Rise, Ilkley, LS29 8SQ | Director | 20 July 1999 | Active |
10, Wellington Place, London, NW8 9JA | Director | 15 February 2011 | Active |
3 Juggs Close, Lewes, BN7 1QP | Director | 30 June 2006 | Active |
62a Pembridge Villas, London, W11 3ET | Director | 22 October 2007 | Active |
20 Ashleigh Wood, Monaleen, Castletroy, Ireland, IRISH | Director | 22 October 2007 | Active |
23, Dover Road, Westport, United States, | Director | 22 October 2007 | Active |
323 Branchville Road, Ridgefield, Usa, | Director | 22 October 2007 | Active |
7 Belgravia Road, St Johns, Wakefield, WF1 3JP | Director | 20 July 1999 | Active |
Ge Capital European Funding, Aviation House, Westpark, Shannon, Ireland, | Director | 16 March 2015 | Active |
27 Northcliffe Close, Worcester Park, KT4 7DS | Director | 30 June 2006 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Director | 12 January 2016 | Active |
Meridian, Trinity Square, Hounslow, TW3 3HF | Director | 15 February 2011 | Active |
31-36, Golden Lane, Dublin, Ireland, D08 A5RE | Director | 04 November 2016 | Active |
Garden Flat 18 Hillfield Avenue, London, N8 7DT | Director | 24 September 1998 | Active |
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF | Director | 22 October 2007 | Active |
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ | Director | 15 February 2011 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Director | 21 July 1998 | Active |
11 Chepstow Villas, London, W11 3EE | Director | 24 September 1998 | Active |
15a Old Stanford Road, New Canaan, Usa, | Director | 22 October 2007 | Active |
Flat 4 24 Lower Addison Gardens, London, W14 8BQ | Director | 19 February 1999 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 30 June 2006 | Active |
14 St Marys Court, Tingewick, Buckingham, MK18 4RE | Director | 21 July 1998 | Active |
Ge Capital International Holdings Limited | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Capital Investments | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-20 | Address | Move registers to sail company with new address. | Download |
2021-04-20 | Address | Change sail address company with new address. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-07 | Resolution | Resolution. | Download |
2020-11-17 | Capital | Legacy. | Download |
2020-11-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-17 | Insolvency | Legacy. | Download |
2020-11-17 | Resolution | Resolution. | Download |
2020-09-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-16 | Capital | Legacy. | Download |
2020-09-16 | Insolvency | Legacy. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-09-03 | Accounts | Change account reference date company previous extended. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.